Search icon

UNIVERSITY PLAZA PROPERTIES, INC.

Company Details

Entity Name: UNIVERSITY PLAZA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Mar 2009 (16 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: N09000002629
FEI/EIN Number 264468758
Address: 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Galbut Abraham A Agent 4770 Biscayne Blvd, Miami, FL, 33137

Director

Name Role Address
ROZSANSKY BEN Director 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162
WASSERMAN MARTY Director 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162

Chief Executive Officer

Name Role Address
Fruhman Harry Chief Executive Officer 16855 NE 2nd Ave Unit N400, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-06 Galbut, Abraham A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 4770 Biscayne Blvd, Ste 1400, Miami, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2020-06-23 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL 33162 No data
AMENDMENT 2011-06-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State